logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Young, Anthony

    Related profiles found in government register
  • Young, Anthony
    British ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 1
  • Young, Anthony
    British contractor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 2
  • Young, Anthony
    British contracts manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Sanderstead Crt Ave, Croydon, CR2 9AU, United Kingdom

      IIF 3
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address Cuffley Place, Office Suite 112, Sopers Rd, Cuffley, London, EN6 4SG, United Kingdom

      IIF 6
    • icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 7
    • icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 8 IIF 9
  • Young, Anthony
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lower Addiscombe Rd, Croydon, Surrey, CR0 6AA, England

      IIF 10
  • Young, Anthony
    British plumber born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lower Addiscombe Rd, Croydon, CR0 6AA, England

      IIF 11 IIF 12
  • Young, Anthony
    British plumber builder born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Sanderstead Court Avenue, South Croydon, Surrey, CR2 9AU, England

      IIF 13
  • Young, Anthony
    British retail born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lower Addiscombe Road, Croydon, CR0 6AA, United Kingdom

      IIF 14
  • Young, Anthony
    British retail/wholesale born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lower Addiscombe Rd, Croydon, Surrey, CR0 6AA, England

      IIF 15
  • Young, Anthony
    British sales born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Young
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Sanderstead Crt Ave, Croydon, CR2 9AU, United Kingdom

      IIF 19
    • icon of address 36, Lower Addiscombe Rd, Croydon, CR0 6AA, England

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address Cuffley Place, Office Suite 112, Sopers Rd, Cuffley, London, EN6 4SG, United Kingdom

      IIF 24
    • icon of address 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 25
    • icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 26
    • icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 27, Sanderstead Court Avenue, South Croydon, Surrey, CR2 9AU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 36 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 36 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    PROPERTY DEVELOPMENTS CONTRACTORS & CONSULTANTS (PDCC) LTD - 2022-03-19
    icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    GENCH PROPERTY HOLDINGS LTD - 2023-11-21
    icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 58 Queens Way, Bletchley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 159 Capital Business Centre, 22 Carlton Rd, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -706 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36 Lower Addiscombe Rd, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,993 GBP2022-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 36 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MENTAL HEALTH WELLBEING LTD - 2025-01-09
    icon of address 16 Denbigh Hall, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 36 Lower Addiscombe Rd, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-11-07
    IIF 5 - Director → ME
  • 2
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -483 GBP2018-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-10-09
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.